Name: | PATIENT FINANCIAL MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2012 (13 years ago) |
Date of dissolution: | 01 Jul 2013 |
Entity Number: | 4264387 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 855-268-5161
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1449748-DCA | Inactive | Business | 2012-11-08 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60988 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130701000074 | 2013-07-01 | CERTIFICATE OF TERMINATION | 2013-07-01 |
120627000906 | 2012-06-27 | APPLICATION OF AUTHORITY | 2012-06-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1244015 | RENEWAL | INVOICED | 2013-03-05 | 150 | Debt Collection Agency Renewal Fee |
1162830 | LICENSE | INVOICED | 2012-11-13 | 38 | Debt Collection License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State